CRESTWOOD HOLDINGS LIMITED
STAMFORD LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » PE9 2LG

Company number 02920187
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address CRESTWOOD HOUSE, SAINT MARTINS, STAMFORD LINCOLNSHIRE, PE9 2LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,147,333 . The most likely internet sites of CRESTWOOD HOLDINGS LIMITED are www.crestwoodholdings.co.uk, and www.crestwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Crestwood Holdings Limited is a Private Limited Company. The company registration number is 02920187. Crestwood Holdings Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Crestwood Holdings Limited is Crestwood House Saint Martins Stamford Lincolnshire Pe9 2lg. . BUST, Lorraine Muriel is a Director of the company. BUST, Martin is a Director of the company. Secretary BUST, Martin has been resigned. Secretary STRETTON, Linder has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASEMENT, Robert has been resigned. Director STRETTON, Linder has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BUST, Lorraine Muriel
Appointed Date: 27 April 1994
75 years old

Director
BUST, Martin
Appointed Date: 27 April 1994
76 years old

Resigned Directors

Secretary
BUST, Martin
Resigned: 01 October 1996
Appointed Date: 27 April 1994

Secretary
STRETTON, Linder
Resigned: 01 January 2009
Appointed Date: 01 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 19 April 1994

Director
CASEMENT, Robert
Resigned: 01 January 2009
Appointed Date: 01 October 2005
67 years old

Director
STRETTON, Linder
Resigned: 01 January 2009
Appointed Date: 01 March 2007
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1994
Appointed Date: 19 April 1994

Persons With Significant Control

Mr Martin Bust
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CRESTWOOD HOLDINGS LIMITED Events

28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,147,333

24 Jun 2015
Group of companies' accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,147,333

...
... and 75 more events
01 Sep 1994
Accounting reference date notified as 30/09

19 May 1994
Director resigned;new director appointed

19 May 1994
Secretary resigned;new secretary appointed;new director appointed

19 May 1994
Registered office changed on 19/05/94 from: 1 mitchell lane bristol BS1 6BU

19 Apr 1994
Incorporation

CRESTWOOD HOLDINGS LIMITED Charges

24 September 2010
Legal charge
Delivered: 28 September 2010
Status: Satisfied on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 1 milestone court business park stanningley pudsey…